BANDURA PROPERTIES LTD

50 Station Road 50 Station Road, Linlithgow, EH49 6JZ
StatusACTIVE
Company No.SC381212
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

BANDURA PROPERTIES LTD is an active private limited company with number SC381212. It was incorporated 13 years, 11 months, 19 days ago, on 30 June 2010. The company address is 50 Station Road 50 Station Road, Linlithgow, EH49 6JZ.



Company Fillings

Certificate change of name company

Date: 25 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bandura construction LTD\certificate issued on 25/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Edward Ferenc

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piotr Wojciech Bandura

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Michal Edward Ferenc

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOCURA LTD.

ROSHNI, KERESFORTH HILL ROAD,SOUTH YORKSHIRE,S70 6RF

Number:03022243
Status:ACTIVE
Category:Private Limited Company

BLEND AUDIO LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08433347
Status:ACTIVE
Category:Private Limited Company

CECILE VAN DIJK LTD

37 ROMAN ROAD,MUSWELL HILL,N10 2NH

Number:07566038
Status:ACTIVE
Category:Private Limited Company

CLOSET GNOMES LTD

APARTMENT 28,LONDON,SE1 3SU

Number:06555485
Status:ACTIVE
Category:Private Limited Company

COLDMORE LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:09966186
Status:ACTIVE
Category:Private Limited Company

PROSPECT CONSULTING (UK) LTD

42 MILNER ROAD,SURREY,KT1 2AU

Number:03624546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source